AV Vn TOWN OF AVON, COLORADO AVON MEETING MINUTES FOR TUESDAY, DECEMBER 13, 2016 AVON TOWN HALL, ONE LAKE STREET

Size: px
Start display at page:

Download "AV Vn TOWN OF AVON, COLORADO AVON MEETING MINUTES FOR TUESDAY, DECEMBER 13, 2016 AVON TOWN HALL, ONE LAKE STREET"

Transcription

1 AV Vn 1. A CALL TO ORDER & ROLL CALL Mayor Fancher called the meeting to order at 5: o6 p. m. A roll call was taken and Council members present were Sarah Smith Hymes, Scott Prince, Jake Wolf, Amy Phillips and Megan Burch. Matt Gennett was absent. Also present were Town Manager Virginia Egger, Town Attorney Eric Heil, Assistant Town Manager Scott Wright, Police Chief Greg Daly, Planning Director Matt Pielsticker, Fleet Director Rego Omerigic, Town Engineer Justin Hildreth, Executive Assistant to the Town Manager Preston Neill and Town Clerk Debbie Hoppe. 2. APPROVAL OF AGENDA Councilor Prince requested to move item 7. 4, Resolution 16-33, Town of Avon Civil Liberties Protection to immediately following public comment. Mayor Fancher noted that several members of the public wanted to be present for this item. Since they were not present at the time, Mayor Fancher agreed to take on the item once the interested parties arrived. Councilor Wolf requested that all items, except 8. 6, 8. 7 and 8. 8, be removed from the Consent Agenda. 3. PUBLIC COMMENT There were no public comments. 4. ACTION ITEMS START TIME: 00: 07: Public Hearing and Action on Findings of Fact and Record of Decision for Major Development Plan and Alternative Equivalent Compliance Applications for Avon Hotel on Lot B Continued from the December 5, 2o16 Town Council Special Meeting Planning Director Matt Pielsticker) Councilor Gennett arrived at 5: 55 P. m. Mayor Fancher opened the Public hearing. Tom Crosby with the Lodge at Avon Center spoke in favor of the Avon Hotel. Michael Cacioppo expressed his extreme concern with the parking situation. Councilor Prince moved to approve the Avon Town Council Findings of Fact and Record of Decision for Major Development Plan and Alternative Equivalent Compliance Applications for the Avon Hotel ( Exhibit 1), thereby conditionally approving the Major Development Plan and Alternative Equivalent Compliance Applications for the Avon Hotel on Lot B. Town Attorney Eric Heil made a request that there was consent and support by the applicant to add a sixth condition of reaching consensus on the Shared Parking Access Agreement with the Points of Colorado property. Councilor Prince agreed to the addition. Councilor Phillips seconded the motion and it passed unanimously by those present Action on Resolution Providing Funding to Treadstone Development LLC for the Construction of Certain Landscaping and Utility Improvements for the Avon Hotel Planning Director Matt Pielsticker) Page 1

2 Mayor Pro Tem Smith Hymes requested an edit to the packet on page 3 of 3, number 2a. She suggested that the number should be $40, 000 not $400, 000. Councilor Wolf moved to deny Resolution thereby providing no funding for construction of certain landscaping and utility improvements for the Avon Hotel. Councilor Gennett offered an amendment to Councilor Wolf' s motion. The amendment was to deny the funding request for landscaping and approve the funding request for the Heart Recovery Pipe Extension, as a matter of good faith and also to demonstrate the Town does have a commitment to making a real change with regard to the climate action plan and the infrastructure the Town has in place. Councilor Wolf did not agree to the amendment of the motion. Councilor Wolf' s motion did not obtain a second, so the motion was not considered by the Council. Councilor Gennett moved to approve an amended version of Resolution 16-39, authorizing the transfer of $20, 000 from the 2016 General Fund Contingency line item to the Buildings and Facilities budget for the purpose of engaging a professional engineer to study the capacity of the Heat Recovery system to verify there is excess capacity to serve the new Town Hall and the needs of the Avon Hotel project Section 1 of Resolution). The motion also directed that a budget amendment be prepared to reimburse the General Fund from the 2017 Urban Renewal Fund, for consideration by the Urban Renewal Authority. Finally, the last part of the motion authorized $ 4o, 000 of funding for Heat Recovery utility improvements, subject to URA approval ( Section 2 of Resolution), and removed the $40, 000 funding request for landscaping improvements and the applicable " Whereas" statements. Mayor Pro Tem Smith Hymes seconded the motion and it passed on a 6 to 1 vote. Councilor Wolf voted no. Mayor Fancher moved to item 7. 4, Action on Resolution 16-33, Town of Avon Civil Liberties Protection Action on Resolution 16-33, Town of Avon Civil Liberties Protection ( Mayor Jennie Fancher) This item took place right after item A correction was made to the Resolution by changing the word citizens" to " persons." Steve Coyer commented, " We, as a community, need to take the position that we will not be a party to tearing families apart on the immigration issue. We have worked too hard to build a stable, mixed community to throw it away." Steve Coyer also said, " My goal is to have our county and all of the government entities within it, state publicly that it/ they will not be the enforcement agent for any new deportation efforts under the incoming federal administration. And that we will protect every law- abiding member of our community." Michael Cacioppo stated that he does not want to see Avon become a sanctuary city. Councilor Burch moved to approve Resolution 16-33, Town of Avon Civil Liberties Protection. Councilor Smith Hymes seconded the motion and it passed unanimously by those present. Page 2

3 Avo n 5. MOTION TO CONTINUE REGULAR MEETING FOR A MEETING OF THE URBAN RENEWAL AUTHORITY Mayor Fancher moved to continue the Regular Meeting. Councilor Gennett seconded the motion and it passed unanimously by those present. The time was 7: 49 p. m. 6. CALL TO ORDER & ROLL CALL OF THE CONTINUED REGULAR MEETING Mayor Fancher called the meeting to order at 8: 14 p. m. A roll call was taken and Council members present were Matt Gennett, Amy Phillips, Megan Burch, Jake Wolf, Scott Prince and Sarah Smith Hymes. 7. ACTION ITEMS Action on Resolution 16-34, concerning the Avon Urban Renewal Authority' s Series 2017 Tax Increment Bonds, Authorizing the Town Manager to Request the Town Council Fund any Deficiencies in the Bond Account Pledged to the Payment of Such Bonds, and Authorizing the 2017 Cooperation Agreement ( Assistant Town Manager Scott Wright) This item took place right after item Councilor Phillips moved to approve Resolution No , a Resolution concerning the Avon Urban Renewal Authority and its Tax Increment Revenue Bonds, Series 2017; authorizing and directing actions by the Town Manager with respect to the preparation of requests to the Town Council for appropriation of moneys to fund any deficiencies in the bond account pledged to the payment of such bonds; authorizing the 2017 Cooperation Agreement; and other actions taken by the Town in connection therewith. Councilor Burch seconded the motion and it passed on a vote of 5 to 1 vote. Mayor Fancher was absent. Councilor Wolf voted no Action on Resolution 16-35, Levying General Property Taxes for the Town of Avon for the 2017 Budget year (Assistant Town Manager Scott Wright) Councilor Burch moved to approve Resolution and 16-36, adopting the 2o16 Town of Avon General Operating and the Avon General Improvement District No. 1 mill levies. Councilor Gennett seconded the motion and it passed unanimously by those present. Mayor Fancher was absent Action on Resolution 16-36, levying General Property Taxes for the Avon General Improvement District No. 1 for the 2017 Budget year (Assistant Town Manager Scott Wright) Action on Resolution 16-33, Town of Avon Civil Liberties Protection ( Mayor Jennie Fancher) This item took place right after item A correction was made to the Resolution by changing the word citizens" to " persons." Steve Coyer commented, " We, as a community, need to take the position that we will not be a party to tearing families apart on the immigration issue. We have worked too hard to build a stable, mixed community to throw it away." Steve Coyer also said, " My goal is to have our county and all of the Page 3

4 Avon TOWN OF AVON COLORADO government entities within it, state publicly that it/they will not be the enforcement agent for any new deportation efforts under the incoming federal administration. And that we will protect every law- abiding member of our community." Michael Cacioppo stated that he does not want to see Avon become a sanctuary city. Councilor Burch moved to approve Resolution 16-33, Town of Avon Civil Liberties Protection. Councilor Smith Hymes seconded the motion and it passed unanimously by those present Action on Resolution 16-38, to Adopt the Climate Action Plan for the Eagle County Community Mayor Pro Tem Sarah Smith Hymes) Mayor Pro Tem Sarah Smith Hymes presented the Climate Action Plan for the Eagle County Community and detailed how the document was developed. Councilor Gennett moved to approve Resolution 16-38, Adopting the Climate Action Plan for the Eagle County Community. Councilor Wolf seconded the motion and it passed unanimously by those present. Mayor Fancher was absent Approval of 2017 Regular Meeting Schedule ( Town Clerk Debbie Hoppe) Councilor Gennett moved to approve the 2017 Regular Meeting Schedule as modified and presented. Councilor Wolf seconded the motion and it passed unanimously by those present Appointments to Boards, Commissions and Committees Executive Assistant to the Town Manager Preston Neill) This item was continued to the " Goal Setting Retreat" slated for 3: 00 p. m. on January 10, CONSENTAGENDA Approval of McMahan and Associates 2016 Audit Engagement Letter After items 8. 6, 8. 7, and 8. 8 were approved, Councilor Prince made a motion to put items 8. 1 through 8. 5 back onto the Consent Agenda. Councilor Phillips seconded the motion and it passed on a vote of 5 to 1. Councilor Wolf voted no. Mayor Fancher was absent. Council Gennett moved to approve the Consent Agenda ( items 8. 1 through 8. 5). Councilor Prince seconded the motion and it passed on a 5 to 1 vote. Councilor Wolf voted no. Mayor Fancher was absent Approval to Appropriate Funds to Repair Avon Regional Transit Facility Garage Doors and HVAC Repairs from the 2o16 General Fund Contingency Line Item Page 4

5 Avon Approval of Resolution 16-31, Approving a Gas Line Easement for Xcel Energy on Tract G Approval of Funding Request for the Adopt -A -Trail Program from the 2017 General Fund Contingency Line Item ("" ayof jennie FaneheF) Approval of the Appointment of the Members to the Historic Preservation Advisory Board Approval of an Intergovernmental Agreement between the County of Eagle, State of Colorado, and the Town of Avon for the Provision of Animal Services ( Police Chief Greg Daly) Items 8. 6, 8. 7 and 8. 8 were acted on right after item A motion was made to approve items 8. 6, 8. 7, and 8. 8 on the Consent Agenda and it passed unanimously by those present. Mayor Fancher was absent. Councilor Wolf moved to approve item 8. 6, 8. 7 and 8. 8 on the Consent Agenda. Councilor Prince seconded the motion and it passed unanimously by those present. Mayor Fancher was absent Approval of Member Agency Joinder Agreement to the Services Agreement for a Law Enforcement Data Warehouse ( POPEe Chief CF^ g Daly) Approval of the Colorado Information Sharing Consortium Payment Intergovernmental Agreement ( o ' iee Chief Greg Daly) Approval of the November 15, 2o16 Regular Meeting Minutes ( Town Clerk Debbie Hoppe) This item took place after the approval of items 8. 1 through Councilor Gennett moved to approve the November 15, 2016, Regular Meeting Minutes. Councilor Prince seconded the motion and it passed on a 4 to 1 vote. Councilor Wolf voted no. Councilor Phillips abstained from the vote. Mayor Fancher was absent. 8. 1o. Approval of the November 17, 2o16 Special Meeting Minutes Councilor Prince moved to approve the November 17, 2o16, Special Meeting Burch seconded the motion and it passed on a 4 to 1 abstained from the vote. Mayor Fancher was absent. Minutes. Councilor vote. Councilor Wolf voted no. Councilor Phillips Councilor Wolf asked where the High 5 Access Media recording of the November 17, 2016, meeting is. Councilor Wolf left the meeting at 10: 17 P. M. Michael Cacioppo stated that JK Perry, Executive Director of High Five Access Media, will not send out public notices for board meetings. Page 5

6 f AV on rj Approval of the December 5, 2o16 Special Meeting Minutes ( Town Clerk Debbie Hoppe) Councilor Phillips moved to approve the December 5, 2016, Special Meeting Minutes. Councilor Prince seconded the motion and it passed on a 3 to o vote. Councilor Burch and Councilor Gennett abstained from the vote. Mayor Fancher and Councilor Wolf were absent. 9. WRITTEN REPORTS Gift Reporting Beaver Creek Parking Passes & Birds of Prey Gift Bags Executive Assistant to the Town Manager Preston Neill) 10. COMMITTEE MEETING UPDATES: COUNCILORS AND MAYOR 11. MAYOR & COUNCIL COMMENTS 12. TOWN MANAGER UPDATE 13. Executive Session for the Purpose of Determining Positions Relative to Matters that May Be Subject To Negotiations, Developing Strategy For Negotiations, and/ or Instructing Negotiators, Under C. R. S ( 2)( E) as well as a Conference with the Town Attorney for the Purpose of Receiving Legal Advice under C. R. S ( 2)( B) Concerning Negotiations Regarding a Deed of Easement Northside Parcels This item took place during Open Session in conjunction with item ACTION ITEMS Action on Resolution 16-37, providing a Deed of Conservation Easement Avon Northside Town Attorney Eric Heil) This item took place right after the Council reconvened into the Regular meeting after the URA meeting at 8: 13 pm. Markian Feduschak, President of Walking Mountains Science Center, and Toby Sprunk, Open Space Director for Eagle County, updated the Council on the proposed Conservation Easement. Michael Cacioppo asked Council what consideration the Town tax payer receives from this transaction. Phil Brodsky expressed how he believes the Walking Mountains Science Center is a treasure and asset to the Town of Avon. This item was tabled and direction was provided for the elected officials and necessary Town staff members, including the Town Attorney, to negotiate directly with Eagle County in an attempt to reach terms that will allow this to move forward. Page 6

7 1 Avon CQL: 3 f" AL30 Mayor Fancher left the meeting at 9: 55 P. m Action on a Consent and Subordination Agreement as it Pertains to a Deed of Conservation Easement Lot 1B, Buck Creek Subdivision ( Town Attorney Eric Heil) This item took place right after the approval of item Councilor Phillips moved to approve the Consent and Subordination Agreement as presented. Councilor Gennett seconded the motion and it passed on a 4 to o vote. Councilor Prince was out of the room. Mayor Fancher and Councilor Wolf were absent. 15. Adjournment There being no further business to come before the Council, the regular meeting adjourned at 10: 24 p.m. These minutes are only a summary of the proceedings of the meeting. They are not intended to be comprehensive or to include each statement, person speaking or to portray with complete accuracy. The most accurate records of the meeting are the audio of the meeting, which is housed in the Town Clerk's office, and the video of the meeting, which is available at org. RESPECTFULLY SUBMITTED: A, Yff ' Crx ebbie Hoppe, Town tlefk APPROVED: Jennie Fancher Sara Smith Hymes Jake Wolf Matt Gennett Megan Burch Scott Prince Amy Phillips Page 7

ovon Lr1ACC' TOWN OF AVON, COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, JUNE 12, 2018 AVON TOWN HALL, ONE LAKE STREET

ovon Lr1ACC' TOWN OF AVON, COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, JUNE 12, 2018 AVON TOWN HALL, ONE LAKE STREET ovon L Lr1ACC' 1. A CALL TO ORDER & ROLL CALL Mayor Fancher called the meeting to order at 5: 19 p. m. A roll call was taken and Council members present were Megan Burch, Amy Phillips, Jake Wolf, Scott

More information

Avon TOWN OF AVON COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, FEBRUARY 14, 2017 AVON TOWN HALL, ONE LAKE STREET

Avon TOWN OF AVON COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, FEBRUARY 14, 2017 AVON TOWN HALL, ONE LAKE STREET p Avon TOWN OF AVON COLORADO A CALL TO ORDER & ROLL CALL Mayor Fancher called the meeting to order at 5: 23 p. m. A roll call was taken and Council members present were Scott Prince, Jake Wolf, Amy Phillips,

More information

Avon TOWN OF AVON, COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, OCTOBER 9, 2018 AVON TOWN HALL, ONE LAKE STREET

Avon TOWN OF AVON, COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, OCTOBER 9, 2018 AVON TOWN HALL, ONE LAKE STREET Avon 1. A CALL TO ORDER & ROLL CALL Mayor Fancher called the meeting to order at 5: 10 p. m. A roll call was taken, and Council members present were Scott Prince, Sarah Smith Hymes, Jake Wolf, Matt Gennett

More information

He requested information about the State' s approach, tactics

He requested information about the State' s approach, tactics AVFOMN AVON LIQUOR LICENSING AUTHORITY MEETING MINUTES FOR TUESDAY, JANUARY 28, 2014 1. CALL TO ORDER AND ROLL CALL Acting Chairman Goulding called the meeting to order at 5 PM. A roll call was taken and

More information

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018

ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 Page 1 ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 A Meeting of the Round Hill Town Council was held at the Town Office, 23 Main Street, Round Hill, Virginia, on Thursday, December 6, 2018,

More information

The regular meeting of the Englewood City Council was called to order by Mayor Jefferson at 7:02 p.m.

The regular meeting of the Englewood City Council was called to order by Mayor Jefferson at 7:02 p.m. MINUTES Meeting Monday, 1000 Englewood Pkwy Council Chambers 7:00 PM 1 Call to Order The regular meeting of the Englewood City Council was called to order by Mayor Jefferson at 7:02 p.m. 2 Invocation The

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:30 p.m. 2. Pledge of Allegiance Mayor Paulekas led the Pledge of Allegiance. 3. Roll Call Roll call showed present:

More information

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on May 2, 2017. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole

More information

Held: Monday, March 5 th, 2018, at 3:30 p.m. at 8820 Ellis Street, Arvada, Colorado. DRAFT

Held: Monday, March 5 th, 2018, at 3:30 p.m. at 8820 Ellis Street, Arvada, Colorado. DRAFT MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOUNTAIN SHADOWS METROPOLITAN DISTRICT Attendance Call to Order Conflict of Interest Disclosures Held: Monday, March 5 th, 2018, at 3:30 p.m.

More information

ANDOVER CITY COUNCIL MEETING Minutes Andover City Hall 1609 E. Central Avenue July 12, :00 p.m.

ANDOVER CITY COUNCIL MEETING Minutes Andover City Hall 1609 E. Central Avenue July 12, :00 p.m. ANDOVER CITY COUNCIL MEETING Minutes Andover City Hall 1609 E. Central Avenue July 12, 2016 7:00 p.m. (The times noted on this document reflect the time on the video, not necessarily the number of minutes

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING JUNE 19, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA

NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA NAPAVINE CITY COUNCIL MINUTES Special Meeting March 14, 2017, 6:00 PM City Hall 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor Sayers led the flag salute and called the special meeting to order at

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council Charles Ozaki, City & County Manager Tricia Kegerreis, Records & Licensing Administrator

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012 Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Kay Arnold, Trustee Joe Bridgman,

More information

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. January 14, 2019 PERCH LAKE TOWNSHIP MINUTES OF THE REGULAR MONTHLY MEETING Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. 1. CALL TO ORDER, ROLL CALL AND PLEDGE.

More information

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION 320 W. Central Avenue Springboro, Ohio 45066-1066 V: F: 937-748-0815 CITY OF SPRINGBORO 320 W. CENTRAL AVENUE, SPRINGBORO, OH CITY COUNCIL WORK SESSION THURSDAY, JUNE 7, 2018 6:00 PM ITEM 1. CALL TO ORDER.

More information

City of Moorhead City Council Meeting Meeting Minutes January 14, 2019 at 5:30 PM City Hall Council Chambers

City of Moorhead City Council Meeting Meeting Minutes January 14, 2019 at 5:30 PM City Hall Council Chambers City of Moorhead City Council Meeting Meeting Minutes January 14, 2019 at 5:30 PM City Hall Council Chambers Pursuant to due call and notice thereof, a regular meeting of the City Council Meeting was held

More information

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL

More information

***************************************************************************************

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Beth Haney, Councilmember Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Beth Haney, Councilmember Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, December 18, 2017, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE

More information

NEW YORK MILLS CITY COUNCIL July 10, :30 p.m.

NEW YORK MILLS CITY COUNCIL July 10, :30 p.m. NEW YORK MILLS CITY COUNCIL July 10, 2018 4:30 p.m. CALL TO ORDER AND DETERMINATION OF A QUORUM The regular meeting of the New York Mills City Council was called to order at 4:30 p.m. in the Council Chambers

More information

A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session May 8, 2018 A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member

More information

NIAGARA FALLS URBAN RENEWAL AGENCY Minutes of Meeting May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York

NIAGARA FALLS URBAN RENEWAL AGENCY Minutes of Meeting May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York NIAGARA FALLS URBAN RENEWAL AGENCY May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York Absent: Staff Others Mayor Paul Dyster Council Member Tompkins Council Member Andrew Touma

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

***************************************

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

Pat O Leary, Clerk Steve LeMott Anthony Agnitti Tom Henderson Chris Aiello Robert Rizzi Chris Primiano. Directors Absent: Lyndsey Kruzer

Pat O Leary, Clerk Steve LeMott Anthony Agnitti Tom Henderson Chris Aiello Robert Rizzi Chris Primiano. Directors Absent: Lyndsey Kruzer Southfield Redevelopment Authority Board of Directors Meeting Special Permit Granting Authority Applicable Subdivision Board Monday, July 10, 2017 @ 7:00pm Directors Present: Kelli O Brien-McKinnon, Vice

More information

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...

More information

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr. Convened at 5:41 PM TRENTON BOARD OF EDUCATION Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Pledge of Allegiance led the salute to the flag. Roll Call Present:

More information

MINUTES CITY COUNCIL MEETING April 17, 2017

MINUTES CITY COUNCIL MEETING April 17, 2017 MINUTES CITY COUNCIL MEETING April 17, 2017 The Regular Session of the Glenpool City Council was held at Glenpool City Hall, 3 rd Floor, 12205 S. Yukon Ave, Glenpool, Oklahoma. Councilors present: Jacqueline

More information

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018 The Public Hearing was called to order at 7:00 p.m. at City Hall of the City of Polo, Ogle County, Illinois (the City

More information

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk CITY COUNCIL WORKSHOP MEETING MINUTES - Draft Monday, May 06, 2013 at 4:30 p.m. Camas City Hall, 616 NE 4 th Avenue I. CALL TO ORDER Mayor Scott Higgins called the meeting to order at 4:30 p.m. II. ROLL

More information

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017 MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017 The Regular Session of the City Council of the City of The Colony, Texas, was called to order at 6:33 p.m. on the 17 th day of October,

More information

Councilors Geissler, Nelson, Schmidt, Mayor Boucher

Councilors Geissler, Nelson, Schmidt, Mayor Boucher CITY OF HERMANTOWN CITY COUNCIL CONTINUATION MEETING 6:33 p.m. Pledge of Allegiance ROLL CALL: CITY STAFF: ABSENT: Councilors Geissler, Nelson, Schmidt, Mayor Boucher John Mulder, City Administrator; Debbie

More information

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING SEPTEMBER 19, 2005 AT 7:00PM CITY COUNCIL CHAMBERS

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING SEPTEMBER 19, 2005 AT 7:00PM CITY COUNCIL CHAMBERS #05-108 CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING SEPTEMBER 19, 2005 AT 7:00PM CITY COUNCIL CHAMBERS QUORUM At 7:0pm, a quorum being present, Mayor Gaulrapp called the meeting to order.

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma February 04, 2013 CALL TO ORDER Meeting called to order by

More information

WAPAKONETA CITY COUNCIL DECEMBER 18, 2017

WAPAKONETA CITY COUNCIL DECEMBER 18, 2017 WAPAKONETA CITY COUNCIL DECEMBER 18, 2017 President Steve Henderson called the meeting to order at 7:30pm on December 18, 2017 at 701 Parlette Court with the following members present: Jim Neumeier, Bonnie

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, 2015 156 E. JACKSON ST. 6:30 PM I. COUNCIL MEETING CALLED TO ORDER AT 6:30 P.M. BY: Mayor - Frances Perry II. ROLL CALL Town Clerk Amanda McKenna PRESENT: ABSENT:

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016 A Special Meeting of the Board of Directors of the Beaver Creek Resort Company of

More information

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m.

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m. NEW YORK MILLS CITY COUNCIL September 12, 2017 4:30 p.m. CALL TO ORDER AND DETERMINATION OF A QUORUM The regular meeting of the New York Mills City Council was called to order at 4:30 p.m. in the Council

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON PRESIDING: COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: Mayor Jim Wilcox Bill Dick,

More information

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015 MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD 7:00 P.M Minutes are not a verbatim transcription, but rather an attempt to capture the intent of the speaker by the City Clerk. ITEM 1 CALL

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis

More information

Agenda. Wednesday December 19, 2018 Work Session CANCELED Regular Session 6:30pm

Agenda. Wednesday December 19, 2018 Work Session CANCELED Regular Session 6:30pm Minturn Town Council December 19, 2018 Page 1 of 2 Agenda MEETING OF THE MINTURN TOWN COUNCIL Minturn Town Center, 302 Pine Street Minturn, CO 81645 (970) 827-5645 Wednesday December 19, 2018 Work Session

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m. BUDGET HEARING LINDSBORG CITY COUNCIL Minutes August 8, 2005 6:45 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Lloyd Rohr, Gary Shogren, Betty Nelson, Ken Branch & John Magnuson

More information

Various City employees, consultants and members of the public were also present.

Various City employees, consultants and members of the public were also present. 10A DRAFT MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting November 15, 2016 OPEN SESSION MEETING City Hall - Third Floor Conference Room

More information

Present Present Present Present Present Present Absent Present

Present Present Present Present Present Present Absent Present MHk City of Port Orchard Council Meeting Minutes Regular Meeting of June 13,2017 1. CALL TO ORDER AND ROLL CALL Mayor Putaansuu called the meeting to order at 6:30 p.m. Roll call was taken by the City

More information

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an. 11-30-0 BYLAWS OF GENESEE COUNTY LAND BANK AUTHORITY An authority organized pursuant to the Michigan Land Bank Fast Track Act and an Intergovernmental Agreement between the Michigan Land Bank Fast Track

More information

Consider and approval to submit 2018 Tax Increment Finance (TIF) Registry Annual Report (J.Ellis)

Consider and approval to submit 2018 Tax Increment Finance (TIF) Registry Annual Report (J.Ellis) NOTICE OF MEETING OF THE DUPRE LOCAL GOVT. CORP. / TAX INCRT. REINVT. ZONE OF BUDA, TX 5:00 PM - Thursday, February 28, 2019 Council Chambers, Room 1097 405 E. Loop Street, Building 100 Buda, TX 78610

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MARCH 6, 2017. INVOCATION: Mayor Doug Knapp gave invocation.

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 The Harrison Township Trustees met in regular session on January 7, 2019 at the Township

More information

NOTICE AND AGENDA. 1 of 5

NOTICE AND AGENDA. 1 of 5 NOTICE AND AGENDA WICKENBURG COMMON COUNCIL WILL MEET FOR A REGULAR MEETING Monday, November 5, 2018-5:30 P.M. 155 N. TEGNER - COUNCIL CHAMBERS WICKENBURG, ARIZONA 85390 Everett Sickles, Mayor Royce Kardinal,

More information

Cape Elizabeth Town Council Minutes Monday, June 13, :00 p.m. Cape Elizabeth Town Hall

Cape Elizabeth Town Council Minutes Monday, June 13, :00 p.m. Cape Elizabeth Town Hall Cape Elizabeth Town Council Minutes Monday, June 13, 2016 7:00 p.m. Cape Elizabeth Town Hall Molly MacAuslan, Chair James M. Jamie Garvin Patricia K. Grennon Caitlin R. Jordan Sara W. Lennon Katharine

More information

CITY OF BRUSH! The minutes of the regular meeting of August 28, 2017, were approved as corrected.

CITY OF BRUSH! The minutes of the regular meeting of August 28, 2017, were approved as corrected. CITY OF BRUSH! MINUTES OF THE SEPTEMBER 11, 2017 REGULAR CITY COUNCIL MEETING The City Council of the City of Brush, Colorado met in regular session on September 11, 2017. Mayor Chuck Schonberger called

More information

Upper Eagle Regional Water Authority Board of Directors Meeting June 22, 2017 MINUTES

Upper Eagle Regional Water Authority Board of Directors Meeting June 22, 2017 MINUTES Board of Directors Meeting June, 0 MINUTES 0 0 0 0 A regular meeting of the Board of Directors of the (Authority) was held June, at :0 a.m., in the Walter Kirch Room of the Eagle River Water & Sanitation

More information

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. Assessment Unit shall mean any residential BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS Section 1. Assessment Unit. "Assessment Unit" shall mean any residential subdivision lot, developed within Vineyards. Section 2. Association.

More information

City of Grand Prairie Page 1

City of Grand Prairie Page 1 City of Grand Prairie City Hall 317 College Street Grand Prairie, Texas Meeting Agenda Sports Facilities Development Corporation Monday, August 25, 2014 6:00 PM Council Briefing Room Regular Meeting Call

More information

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1 Name and Purpose Pursuant to the Articles of Incorporation of THE PINES HOMEOWNER'S ASSOCIATION, INC. and the Declaration of Restrictions for

More information

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, 2015 6:30 P.M. MINUTES MEETING CALL TO ORDER Mayor Griffin called the February 5, 2015 meeting of the Floyd Town Council to order. ROLL

More information

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall A regular meeting of the St. Albans City Council was held on Monday, August 11, 2014 in Council Chambers. Council Present: Mayor

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008 Mayor Maurer called the meeting to order at 7:35 p.m. in the City Council Chambers of

More information

City of Castle Pines, Colorado Minutes

City of Castle Pines, Colorado Minutes r,'l'l,f"- '-..ru)~nes Mayor Tera Radloff Treasurer Vacant City Clerk Sharon Washington City of Castle Pines, Colorado Minutes REGULAR MEETING OF THE CITY COUNCIL Douglas County Library, 360 Village Square

More information

Tiffin. The Salvation Army of Johnson County s goal this season is for EVERY child to receive a book and each family

Tiffin. The Salvation Army of Johnson County s goal this season is for EVERY child to receive a book and each family Tiffin The mission of the US Marine Corps Reserve Toys for Tots Program is to collect new, unwrapped toys during October, November and December each year, and distribute those toys as Christmas gifts to

More information

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber, Chief Jeffrey Weissgerber and Public Works Superintendent Harold Bud Cowger.

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber, Chief Jeffrey Weissgerber and Public Works Superintendent Harold Bud Cowger. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS JUNE 27, 2006 -- 7:00 P.M.

More information

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING WEDNESDAY, FEBRUARY 25, 2015 7:00PM The Orrock Township Board met in regular session, on Wednesday February 25, 2015 at 7:00PM, at the Orrock Town

More information

City of Bryant Bryant City Council Regular Meeting Minutes. 9/26/ Minutes

City of Bryant Bryant City Council Regular Meeting Minutes. 9/26/ Minutes City of Bryant Bryant City Council Regular Meeting Minutes 9/26/2013 - Minutes CALL TO ORDER City Clerk Heather McKim called the meeting to order at 7:00 PM. Human Resources Director, Shari Knight called

More information

Upper Eagle Regional Water Authority Board of Directors Meeting May 28, 2015 MINUTES

Upper Eagle Regional Water Authority Board of Directors Meeting May 28, 2015 MINUTES 0 0 0 0 Board of Directors Meeting May, 0 MINUTES A regular meeting of the Board of Directors of the (Authority) was held May, 0, at :0 a.m., in the Walter Kirch Room of the Eagle River Water & Sanitation

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

BATTLEMENT MESA SERVICE ASSOCIATION MEETING OF THE BOARD OF DIRECTORS April 21, 2009 Minutes

BATTLEMENT MESA SERVICE ASSOCIATION MEETING OF THE BOARD OF DIRECTORS April 21, 2009 Minutes BATTLEMENT MESA SERVICE ASSOCIATION MEETING OF THE BOARD OF DIRECTORS April 21, 2009 Minutes PRESENT: Chuck Hall President Sara McCurdy Vice President Ron Schelling Secretary/Treasurer Adam Ford Dan Cohen

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

TOWN OF SILT REGULAR BOARD OF TRUSTEES AGENDA TUESDAY, OCTOBER 10, 2017 7:00 P.M. MUNICIPAL COUNCIL CHAMBERS 6:00 p.m. work session - Budget Enterprise & Special Revenue Funds ESTIMATED TIME AGENDA ITEM

More information

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970) TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. Work Session New Town Hall- 7:00pm

More information

BOARD OF TRUSTEES July 24, 2017 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 5:30 Wright Water Engineers water options REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES July 24, 2017 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 5:30 Wright Water Engineers water options REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES July 24, 2017 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 5:30 Wright

More information

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of May 4, 2015 4. Consideration

More information

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M. TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, 2013 6:30 P.M. FLAG SALUTE Council President Scull led the assembly in the Pledge of Allegiance, announced that notice of the meeting was given in accordance

More information

Upper Eagle Regional Water Authority

Upper Eagle Regional Water Authority Board of Directors Meeting March, 0 MINUTES 0 0 0 0 0 A regular meeting of the Board of Directors of the (Authority) was held March, 0, at :0 a.m., in the Walter Kirch Room of the Eagle River Water & Sanitation

More information

BOARD OF TRUSTEES February 26, 2019 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES February 26, 2019 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS 1 P age BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES November 7, 2016 Call to Order The November 7, 2016 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to

More information

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES RESTATED BY-LAWS 1-5-19 Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES The principle location and office of the corporation shall be Boise County, State of Idaho. The Board

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Garcia called the Regular Meeting of the City Council of the City of Aliso Viejo

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

NEW YORK MILLS CITY COUNCIL May 8, :30 p.m.

NEW YORK MILLS CITY COUNCIL May 8, :30 p.m. NEW YORK MILLS CITY COUNCIL May 8, 2018 4:30 p.m. CALL TO ORDER AND DETERMINATION OF A QUORUM The regular meeting of the New York Mills City Council was called to order at 4:30 p.m. in the Council Chambers

More information